Company Name365 Gaming Ltd
Company StatusDissolved
Company Number06449417
CategoryPrivate Limited Company
Incorporation Date10 December 2007(16 years, 4 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Keith Drinkwater
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2017(9 years after company formation)
Appointment Duration4 years, 8 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGainsborough House 109 Portland Street
Manchester
M1 6DN
Director NameMr Martin Griffiths
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Springhill Ave
Stacksteads
Bacup
Lancashire
Ol13 Ohq
Secretary NameMr Mike Hayden
NationalityBritish
StatusResigned
Appointed25 January 2008(1 month, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 02 January 2017)
RoleCompany Director
Correspondence Address109 Portland Street
Manchester
Lancashire
M1 6DN
Director NameMr Martin Lee Griffiths
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGainsborough House 109 Portland Street
Manchester
Greater Manchester
M1 6DN
Director NameFirst Director Services (Corporation)
StatusResigned
Appointed10 December 2007(same day as company formation)
Correspondence Address3 Trident Business Centre
Amy Johnson Way
Blackpool
Lancashire
FY4 2RP
Secretary NameFirst Secretary Services (Corporation)
StatusResigned
Appointed10 December 2007(same day as company formation)
Correspondence Address3 Trident Business Centre
Amy Johnson Way
Blackpool
Lancashire
FY4 2RP

Contact

Websitewww.365-gaming.com

Location

Registered AddressGainsborough House
109 Portland Street
Manchester
M1 6DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Martin Griffiths
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
12 March 2018Cessation of Martin Lee Griffiths as a person with significant control on 1 July 2016 (1 page)
20 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 January 2017Termination of appointment of Mike Hayden as a secretary on 2 January 2017 (1 page)
14 January 2017Termination of appointment of Martin Lee Griffiths as a director on 2 January 2017 (1 page)
14 January 2017Appointment of Mr Keith Drinkwater as a director on 2 January 2017 (2 pages)
14 January 2017Termination of appointment of Martin Lee Griffiths as a director on 2 January 2017 (1 page)
14 January 2017Termination of appointment of Mike Hayden as a secretary on 2 January 2017 (1 page)
14 January 2017Appointment of Mr Keith Drinkwater as a director on 2 January 2017 (2 pages)
9 December 2016Statement of capital following an allotment of shares on 9 December 2016
  • GBP 1
(3 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
9 December 2016Statement of capital following an allotment of shares on 9 December 2016
  • GBP 1
(3 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
9 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
9 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 December 2012Director's details changed for Mr Martin Griffiths on 1 August 2012 (3 pages)
5 December 2012Director's details changed for Mr Martin Griffiths on 1 August 2012 (3 pages)
5 December 2012Director's details changed for Mr Martin Griffiths on 1 August 2012 (3 pages)
8 November 2012Appointment of Mr Martin Griffiths as a director (2 pages)
8 November 2012Appointment of Mr Martin Griffiths as a director (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 August 2012Termination of appointment of Martin Griffiths as a director (1 page)
20 August 2012Termination of appointment of Martin Griffiths as a director (1 page)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
12 March 2010Director's details changed for Mr Martin Griffiths on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Martin Griffiths on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
7 January 2009Return made up to 10/12/08; full list of members (3 pages)
7 January 2009Return made up to 10/12/08; full list of members (3 pages)
6 January 2009Appointment terminated director first director services (1 page)
6 January 2009Director's change of particulars / martin griffiths / 06/01/2009 (1 page)
6 January 2009Appointment terminated secretary first secretary services (1 page)
6 January 2009Director's change of particulars / martin griffiths / 06/01/2009 (1 page)
6 January 2009Appointment terminated secretary first secretary services (1 page)
6 January 2009Appointment terminated director first director services (1 page)
11 July 2008Registered office changed on 11/07/2008 from gaisborough house 109 portland street manchester lancashire M1 6DN (1 page)
11 July 2008Registered office changed on 11/07/2008 from gaisborough house 109 portland street manchester lancashire M1 6DN (1 page)
7 February 2008Registered office changed on 07/02/08 from: 3 trident business centre amy johnson way blackpool lancashire FY4 2RP (1 page)
7 February 2008Registered office changed on 07/02/08 from: 3 trident business centre amy johnson way blackpool lancashire FY4 2RP (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New director appointed (1 page)
10 December 2007Incorporation (13 pages)
10 December 2007Incorporation (13 pages)